logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burrows, Carl Sandiford

    Related profiles found in government register
  • Burrows, Carl Sandiford
    British

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ, England

      IIF 1 IIF 2
  • Burrows, Carl Sandiford
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.2 Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 3
  • Burrows, Carl Sandiford
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Hill, Cabin Lane, Dacre Harrogate, HG3 4HH

      IIF 4
    • icon of address 3.2 Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 5
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 6
  • Burrows, Carl Sandiford
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.2 Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 7
    • icon of address 3.2 Southfield, Station Parade, Harrogate, Noth Yorkshire, HG1 1HB, England

      IIF 8
    • icon of address Crown Chambers, Princes Street, Harrogate, North Yorkshire, NG1 1NJ, United Kingdom

      IIF 9
  • Burrows, Carl Sandiford
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Court, Copgrove, Harrogate, HG3 3TB, England

      IIF 10
  • Burrows, Carl Sandiford
    British property developer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch Hill, Cabin Lane, Dacre Harrogate, HG3 4HH

      IIF 11
    • icon of address 3.2 Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 12
    • icon of address Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG, England

      IIF 13 IIF 14
  • Burrows, Carl Sandiford
    British property director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, One Sceptre House, Hornbeam Park, Harrogate, HG2 8PB, United Kingdom

      IIF 15
    • icon of address Suite 9, One Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB, England

      IIF 16
  • Burrows, Carl
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Franklyn Road, Peterlee, SR8 2BB, England

      IIF 17
  • Burrows, Carl Sandiford
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 18
  • Burrows, Carl Sandiford
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 19
    • icon of address 5th Floor, 15 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 20
    • icon of address 5th Floor, 33, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 21 IIF 22
  • Carl Burrows
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Franklyn Road, Peterlee, SR8 2BB, England

      IIF 23
  • Mr Carl Sandiford Burrows
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.2, Southfield, Station Parade, Harrogate, North Yorkshire, HG1 1HB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 9, One Sceptre House, Hornbeam Park, Harrogate, HG2 8PB, United Kingdom

      IIF 27
    • icon of address Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG, England

      IIF 28 IIF 29
  • Mr Carl Sandiford Burrows
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, One Sceptre House, Hornbeam Park, Harrogate, HG2 8PB, United Kingdom

      IIF 30
    • icon of address C/o Quantuma Advisory Limited, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 31
  • Carl Sandiford Burrows
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Park Place, Leeds, LS1 2RY, United Kingdom

      IIF 32
    • icon of address 5th Floor, 15 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 33
    • icon of address 5th Floor, 33, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5th Floor 15 St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5th Floor, 33 St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 5th Floor, 33 St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    207,424 GBP2019-12-28
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    78,086 GBP2018-12-30
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 5300 C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    869,753 GBP2017-06-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 3 - LLP Designated Member → ME
  • 7
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    IIF 4 - Director → ME
  • 8
    FOLLIFOOT PROPERTIES LIMITED - 2023-11-21
    CBS PROPERTIES LIMITED - 2023-07-05
    icon of address Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,860 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    THE ZONE CLOTHING COMPANY LIMITED - 2012-05-31
    IN THE ZONE CLOTHING LIMITED - 2011-04-26
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 3 Franklyn Road, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address 45 Boroughgate, Lencett House, Otley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Quantuma Advisory Limited, Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -431,270 GBP2021-03-30
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address Orchard House, Main Street, Follifoot, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,952 GBP2020-08-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    CBS PROPERTIES LIMITED - 2023-11-20
    THE TURF UK LIMITED - 2023-07-05
    icon of address Orchard House Orchard House, Main Street, Follifoot, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-24
    Officer
    icon of calendar 2005-04-13 ~ 2008-01-28
    IIF 11 - Director → ME
  • 2
    icon of address 10 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-05-01
    IIF 9 - Director → ME
  • 3
    icon of address 6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2014-05-16 ~ 2016-02-10
    IIF 10 - Director → ME
  • 4
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    207,424 GBP2019-12-28
    Officer
    icon of calendar 2008-04-17 ~ 2015-09-29
    IIF 1 - Secretary → ME
  • 5
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    78,086 GBP2018-12-30
    Officer
    icon of calendar 2008-04-17 ~ 2015-09-22
    IIF 2 - Secretary → ME
  • 6
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,065,389 GBP2020-12-31
    Officer
    icon of calendar 2014-10-02 ~ 2016-02-10
    IIF 5 - Director → ME
  • 7
    CBS PROPERTIES LIMITED - 2023-11-20
    THE TURF UK LIMITED - 2023-07-05
    icon of address Orchard House Orchard House, Main Street, Follifoot, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2002-11-15 ~ 2024-11-26
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.